logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mark Ian Crook

    Related profiles found in government register
  • Mark Ian Crook
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1-2, High Street, Chesterfield, Derbyshire, S45 9EA, United Kingdom

      IIF 1
  • Mr Mark Ian Crook
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Nottingham Drive, Chesterfield, S42 6ND, United Kingdom

      IIF 2
    • 17 Nottingham Drive, Nottingham Drive, Wingerworth, Chesterfield, S42 6ND, England

      IIF 3
    • 2013, Mill Lane, Chesterfield, S42 6NG, United Kingdom

      IIF 4
    • 2013, Technique Learning Solutions, Mill Lane, Chesterfield, Derbyshire, S42 6NG, United Kingdom

      IIF 5
    • Technical 4, 2013 Mill Lane, Wingerworth, Chesterfield, S42 6NG, England

      IIF 6
    • Technique Tower Business Park, High Street, Clay Cross, Chesterfield, Derbyshire, S45 9EA, England

      IIF 7
    • Technique Tower, High Street, Clay Cross, Chesterfield, S45 9EA, England

      IIF 8
    • Unit 4, Astwith Close, Astwith Close, Holmewood, Chesterfield, Derbyshire, S42 5UR, United Kingdom

      IIF 9
    • Technique Tower, High Street, Clay Cross, Derbyshire, S45 9EA, England

      IIF 10
    • Office 9 Stonecross House, Doncaster Road, Kirk Sandall, Doncaster, DN3 1QS

      IIF 11
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 12
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 13 IIF 14
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 15
  • Mark Crook
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Technique Learning, Tower Business Centre, Derby Road, Clay Cross, Chesterfield, S45 9EA, United Kingdom

      IIF 16
    • Technique Tower, High Street, Clay Cross, Chesterfield, S45 9EA, England

      IIF 17
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 18
  • Mr Ian Mark Cooke
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 19
  • Cooke, Ian Mark
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 20
  • Mark Ian Crook
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • Technique Tower, High Street, Clay Cross, Derbyshire, S45 9EA, England

      IIF 21
  • Crook, Mark
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Technique Learning, Tower Business Centre, Derby Road, Clay Cross, Chesterfield, S45 9EA, United Kingdom

      IIF 22
    • Technique Tower Business Park, High Street, Clay Cross, Chesterfield, Derbyshire, S45 9EA, United Kingdom

      IIF 23
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 24
  • Crook, Mark Ian
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17 Nottingham Drive, Wingerworth, Chesterfield, Derbyshire, S42 6ND, England

      IIF 25 IIF 26
    • Technique Tower Business Park, High Street, Clay Cross, Chesterfield, Derbyshire, S45 9EA, England

      IIF 27
    • Unit 4, Astwith Close, Holmewood, Chesterfield, S42 5UR, United Kingdom

      IIF 28
    • Technique Tower, High Street, Clay Cross, Derbyshire, S45 9EA, England

      IIF 29 IIF 30
  • Crook, Mark Ian
    British director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Nottingham Drive, Wingerworth, Chesterfield, Derbyshire, S42 6ND, United Kingdom

      IIF 31
    • 2013, Mill Lane, Wingerworth, Chesterfield, S42 6NG, United Kingdom

      IIF 32
    • 2013, Technique Learning Solutions, Mill Lane, Chesterfield, Derbyshire, S42 6NG, United Kingdom

      IIF 33
    • Greystones Nottingham Drive, Wingerworth, Chesterfield, Derbyshire, S42 6ND, United Kingdom

      IIF 34
    • Technical 4, 2013 Mill Lane, Wingerworth, Chesterfield, S42 6NG, England

      IIF 35
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 36
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 37
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 38
  • Crook, Mark Ian
    British engineer born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Nottingham Drive, Wingerworth, Chesterfield, Derbyshire, S42 6ND, United Kingdom

      IIF 39
    • Unit 4, Astwith Close, Astwith Close, Holmewood, Chesterfield, Derbyshire, S42 5UR, United Kingdom

      IIF 40
  • Crook, Mark Ian
    British lecturer-consultant born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Manor House 260, Ecclesall Road South, Sheffield, South Yorkshire, S11 9PS

      IIF 41
  • Crook, Mark Ian
    British managing director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 42
  • Crook, Mark Ian
    British training manager born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2013, Mill Lane, Wingerworth, Chesterfield, S42 6NG, England

      IIF 43
  • Mr Mark Ian Crook
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • Technique Tower Business Park, High Street, Clay Cross, Chesterfield, Derbyshire, S45 9EA, United Kingdom

      IIF 44
    • Technique Tower, High Street, Clay Cross, Chesterfield, Derbyshire, S45 9EA, England

      IIF 45
    • Technique Tower, High Street, Clay Cross, Derbyshire, S45 9EA, England

      IIF 46
  • Mr Mark Ian Crook
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • Office 9 Stonecross House, Doncaster Road, Kirk Sandall, Doncaster, DN3 1QS

      IIF 47
  • Mr Mark Crook
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • 2013, Mill Lane, Wingerworth, Chesterfield, Derbyshire, S42 6NG, England

      IIF 48
  • Crook, Mark
    British company director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • 2013, Mill Lane, Wingerworth, Chesterfield, Derbyshire, S42 6NG, England

      IIF 49
  • Crook, Mark Ian
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • Technique Tower, High Street, Clay Cross, Chesterfield, Derbyshire, S45 9EA, England

      IIF 50
    • Technique Tower, High Street, Clay Cross, Derbyshire, S45 9EA, England

      IIF 51 IIF 52
  • Crook, Mark Ian
    British director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • Technique Tower Business Park High Street, Clay Cross, Chesterfield, Derbyshire, S45 9EA, England

      IIF 53
    • Unit 1-2, High Street, Chesterfield, Derbyshire, S45 9EA, United Kingdom

      IIF 54
  • Crook, Mark Ian
    British engineer born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • 2a, Connaught Avenue, Chingford, London, E4 7AA, United Kingdom

      IIF 55
  • Crook, Mark Ian
    British engineering consultant born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • 17, Nottingham Drive, Wingerworth, Chesterfield, S42 6ND, England

      IIF 56
  • Crook, Mark Ian

    Registered addresses and corresponding companies
    • Technique Tower Business Park, High Street, Clay Cross, Chesterfield, Derbyshire, S45 9EA, England

      IIF 57
    • Technique Tower, High Street, Clay Cross, Derbyshire, S45 9EA, England

      IIF 58
  • Crook, Mark

    Registered addresses and corresponding companies
    • Technique Learning, Tower Business Centre, Derby Road, Clay Cross, Chesterfield, S45 9EA, United Kingdom

      IIF 59
    • Unit 4, Astwith Close, Holmewood, Chesterfield, S42 5UR, United Kingdom

      IIF 60
    • Technique Tower, High Street, Clay Cross, Derbyshire, S45 9EA, England

      IIF 61
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 62
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 63
child relation
Offspring entities and appointments
Active 25
  • 1
    Office 9 Stone Cross House Doncaster Road, Kirk Sandall, Doncaster
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -16,493 GBP2022-02-28
    Officer
    2016-11-21 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2016-11-21 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    Technique Tower High Street, Clay Cross, Chesterfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2025-11-07 ~ now
    IIF 29 - Director → ME
    2022-09-15 ~ now
    IIF 61 - Secretary → ME
    Person with significant control
    2025-11-07 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 3
    Technique Learning Tower Business Centre, Derby Road, Clay Cross, Chesterfield, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-03 ~ now
    IIF 22 - Director → ME
    2025-11-03 ~ now
    IIF 59 - Secretary → ME
    Person with significant control
    2025-11-03 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 4
    JR LEISURE LTD - 2025-10-01
    Technique Tower High Street, Clay Cross, Chesterfield, Derbyshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    163,719 GBP2023-03-31
    Officer
    2023-09-01 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2022-08-23 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 5
    TRIDENT TRAINING ACADEMY [NORTH EAST] LIMITED - 2012-07-19
    Greystones Nottingham Drive, Wingerworth, Chesterfield, Derbyshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-07-19 ~ dissolved
    IIF 34 - Director → ME
  • 6
    2013, Technique Learning Solutions Mill Lane, Chesterfield, Derbyshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-11-09 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2020-11-09 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 7
    Technique Tower, High Street, Clay Cross, Derbyshire, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2025-10-10 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2025-10-10 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    2013 Mill Lane, Wingerworth, Chesterfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-01 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2018-08-01 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 9
    20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2019-07-08 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2019-07-08 ~ now
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    2013 Mill Lane, Wingerworth, Chesterfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-01 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2018-08-01 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 11
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-03 ~ now
    IIF 24 - Director → ME
    2025-01-03 ~ now
    IIF 63 - Secretary → ME
    Person with significant control
    2025-01-03 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 12
    Office 9 Stonecross House Doncaster Road, Kirk Sandall, Doncaster
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -49,519 GBP2022-02-28
    Officer
    2015-11-02 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2016-06-02 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    Office 9 Stonecross House Doncaster Road, Kirk Sandall, Doncaster
    Liquidation Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-02-28
    Officer
    2016-04-22 ~ now
    IIF 28 - Director → ME
    2016-04-22 ~ now
    IIF 60 - Secretary → ME
    Person with significant control
    2017-01-06 ~ now
    IIF 47 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2022-12-31
    Officer
    2021-12-17 ~ dissolved
    IIF 36 - Director → ME
    2021-12-17 ~ dissolved
    IIF 62 - Secretary → ME
    Person with significant control
    2021-12-17 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 15
    2013 Mill Lane, Wingerworth, Chesterfield, England
    Dissolved Corporate (1 parent)
    Officer
    2019-04-11 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2019-04-11 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 16
    Technique Tower Business Park High Street, Clay Cross, Chesterfield, Derbyshire, England
    Dissolved Corporate (2 parents)
    Officer
    2018-11-29 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2018-11-29 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    TECHNIQUE HOLDINGS LTD - 2025-10-01
    Technique Tower Business Park High Street, Clay Cross, Chesterfield, Derbyshire, England
    Active Corporate (2 parents)
    Officer
    2023-09-26 ~ now
    IIF 27 - Director → ME
    2023-09-26 ~ now
    IIF 57 - Secretary → ME
  • 18
    QUAYSIDE TATTOO COMPANY LTD - 2023-07-28
    Technique Tower Business Park High Street, Clay Cross, Chesterfield, Derbyshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2023-07-26 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2023-07-26 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 19
    Unit 6, 12 O'clock Court, 21 Attercliffe Road, Sheffield
    In Administration Corporate (1 parent)
    Equity (Company account)
    350,679 GBP2021-02-28
    Officer
    2014-10-02 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 20
    2013 Mill Lane, Wingerworth, Chesterfield, Derbyshire, England
    Dissolved Corporate (1 parent)
    Officer
    2019-10-07 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2019-10-07 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 21
    Unit 1-2 High Street, Chesterfield, Derbyshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-05 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2022-08-05 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 22
    The Manor House 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2002-02-04 ~ dissolved
    IIF 41 - Director → ME
  • 23
    Technique Tower High Street, Clay Cross, Chesterfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,656 GBP2024-02-29
    Officer
    2023-11-20 ~ now
    IIF 52 - Director → ME
    2023-11-27 ~ now
    IIF 58 - Secretary → ME
    Person with significant control
    2023-11-20 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 24
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-03-11 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2020-03-27 ~ dissolved
    IIF 15 - Has significant influence or control as a member of a firmOE
    IIF 15 - Has significant influence or controlOE
    IIF 15 - Has significant influence or control over the trustees of a trustOE
  • 25
    TECHNIQUE UK LTD - 2025-10-02
    3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-07-30 ~ now
    IIF 51 - Director → ME
Ceased 8
  • 1
    ACCRETE PROJECTS (UK) LIMITED - 2011-07-08
    MOUNTWEST ABIDE LIMITED - 2009-12-02
    Centurion Court, North Esplanade West, Aberdeen
    Active Corporate (1 parent)
    Equity (Company account)
    -25,942 GBP2023-11-30
    Officer
    2016-04-28 ~ 2018-10-01
    IIF 25 - Director → ME
  • 2
    Technique Tower High Street, Clay Cross, Chesterfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2022-09-15 ~ 2023-02-02
    IIF 55 - Director → ME
    Person with significant control
    2022-09-15 ~ 2024-09-01
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 3
    JR LEISURE LTD - 2025-10-01
    Technique Tower High Street, Clay Cross, Chesterfield, Derbyshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    163,719 GBP2023-03-31
    Officer
    2022-09-23 ~ 2023-02-02
    IIF 56 - Director → ME
  • 4
    Alexandra Dock Business Centre, Fishermans Wharf, Grimsby
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -14,561 GBP2021-02-28
    Officer
    2018-03-01 ~ 2018-03-09
    IIF 35 - Director → ME
    Person with significant control
    2018-03-01 ~ 2018-03-09
    IIF 6 - Has significant influence or control OE
  • 5
    TECHNIQUE HOLDINGS LTD - 2025-10-01
    Technique Tower Business Park High Street, Clay Cross, Chesterfield, Derbyshire, England
    Active Corporate (2 parents)
    Person with significant control
    2023-09-26 ~ 2025-10-10
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 6
    Unit 6, 12 O'clock Court, 21 Attercliffe Road, Sheffield
    In Administration Corporate (1 parent)
    Equity (Company account)
    350,679 GBP2021-02-28
    Officer
    2011-09-26 ~ 2013-12-12
    IIF 39 - Director → ME
  • 7
    TECHNIQUE UK LTD - 2025-10-02
    3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2024-07-30 ~ 2025-10-10
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 8
    4385, 14466720 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2022-11-28 ~ 2023-05-31
    IIF 53 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.